Company NameHarts Construction Limited
Company StatusDissolved
Company Number02611926
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Anthony Briggs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(1 year after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarts
Walters Green
Penshurst
Kent
TN11 8HD
Director NameMr Simon Anthony Briggs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(1 year after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary NameMichael Anthony Briggs
NationalityBritish
StatusClosed
Appointed15 August 1995(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarts
Walters Green
Penshurst
Kent
TN11 8HD
Secretary NameMr Syamal Kumar Ghosh
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address83 Sandringham Gardens
London
N12 0PA

Location

Registered Address21 Villiers Street
London
WC2N 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2003Application for striking-off (1 page)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
4 June 2001Return made up to 17/05/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 July 1999Return made up to 17/05/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 July 1998Return made up to 17/05/98; no change of members (6 pages)
15 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
2 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Full accounts made up to 30 June 1996 (1 page)
3 June 1996Return made up to 17/05/96; no change of members (6 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 17/05/95; no change of members (6 pages)
1 September 1995Full accounts made up to 30 June 1995 (1 page)
25 August 1995Secretary resigned;new secretary appointed (2 pages)